Download leads from Nexok and grow your business. Find out more

Mr John Drinkwater

British – Born 68 years ago (December 1955)

Mr John Drinkwater
21a Kings Road
Richmond
Surrey
TW10 6NN

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameCapital & Commitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Beltons Cottage
Startins Lane, Cookham
Maidenhead
Berkshire
SL6 9AN
Company NameSepura Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 December 2003)
Assigned Occupation Finance
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
9000 Cambridge Research Park, Beach Drive
Waterbeach
Cambridge
CB25 9TL
Company NameA.S.H.S. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 27 January 2009)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
The Stable Block Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Company NameSouthern Property Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 08 October 2021)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Strata House
12-14 Castle Street
Poole
BH15 1BQ
Company NameMSP Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (31 years, 10 months after company formation)
Appointment Duration5 years, 11 months (Resigned 13 November 2018)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Strata House
12-14 Castle Street
Poole
BH15 1BQ
Company NameLagoon Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (4 years after company formation)
Appointment Duration8 years, 11 months (Resigned 12 June 2022)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Strata House
12-14 Castle Street
Poole
BH15 1BQ
Company NameSimply Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Sheepcote, Monks Orchard Lumber Lane
Lugwardine
Hereford
HR1 4AG
Wales
Registered Company Address
4 The Sheepcote, Monks Orchard Lumber Lane
Lugwardine
Hereford
HR1 4AG
Wales
Company NameSimply Cbd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2020 (2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 The Sheepcote Monks Orchard
Lumber Lane Lugwardine
Hereford
HR1 4AG
Wales
Registered Company Address
4 The Sheepcote Monks Orchard
Lumber Lane Lugwardine
Hereford
HR1 4AG
Wales
Company NameKPAM Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2000 (same day as company formation)
Appointment Duration8 years, 9 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
63 Ridgway Place
London
SW19 4SP
Company NameEasynet Managed Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameThe Evolution Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 July 2000)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameEventure Partners Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 13 February 2001)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameSynchronica Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (4 years after company formation)
Appointment Duration9 months, 1 week (Resigned 12 September 2001)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Xeinadin Corporate Recovery Ltd 100
Barbirolli Square
Manchester
M2 3BD
Company Name5GM Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (1 year, 5 months after company formation)
Appointment Duration1 week, 4 days (Resigned 16 February 2001)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameKelso Place General Partner Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 27 January 2009)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
3 Barrett Street
St Christopher'S Place
London
W1U 1AY
Company NameKelso Place Asset Management (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (2 months, 1 week after company formation)
Appointment Duration6 years (Resigned 27 January 2009)
Assigned Occupation Finance
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameNigel Lynn Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
7th Floor
61 Aldwych
London
WC2B 4AE
Company NameKelso Place General Partner Iii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 27 January 2009)
Assigned Occupation Financier
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
3 Barrett Street
St Christopher'S Place
London
W1U 1AY
Company NameKelso Place Asset Management (Scotland) Iii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 27 January 2009)
Assigned Occupation Finance
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameEasynet Internet Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameMDNX S1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameKelso Capital Ii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
110 St Martin'S Lane
London
WC2N 4BA
Company NameKelso Capital Iii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
110 St Martin'S Lane
London
WC2N 4BA
Company NameKelso Capital I Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
110 St Martin'S Lane
London
WC2N 4BA
Company NameOpen Intelligence Services Limited
Company StatusDissolved 2014
Company Ownership
76.23%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 11 February 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
Duff & Phelps Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameI2S Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (5 days after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
21a Kings Road
Richmond
Surrey
TW10 6NN
Registered Company Address
6th Floor 2
London Wall Place
London
EC2Y 5AU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing